Search icon

LIEN GARCIA SERVICES CREDIT & MARKETING LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: LIEN GARCIA SERVICES CREDIT & MARKETING LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIEN GARCIA SERVICES CREDIT & MARKETING LIMITED LIABILITY COMPANY is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2021 (3 years ago)
Document Number: L18000091329
FEI/EIN Number 82-5076518

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5013 MATEO CIRCLE, LABELLE, FL, 33935, US
Mail Address: 5013 MATEO CIRCLE, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LIEN Auth 5013 MATEO CIRCLE, LABELLE, FL, 33935
MORALES GARCIA CARLOS E Agent 5013 MATEO CIRCLE, LABELLE, FL, 33935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105404 LIEN JEWELRY ACTIVE 2018-09-25 2028-12-31 - 5013 MATEO CIR, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-18 MORALES GARCIA, CARLOS ENRIQUE -
REGISTERED AGENT ADDRESS CHANGED 2021-11-10 5013 MATEO CIRCLE, LABELLE, FL 33935 -
REINSTATEMENT 2021-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 5013 MATEO CIRCLE, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2021-11-10 5013 MATEO CIRCLE, LABELLE, FL 33935 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC REVOCATION OF DISSOLUTION 2021-04-20 - -
VOLUNTARY DISSOLUTION 2021-01-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-11-10
LC Revocation of Dissolution 2021-04-20
VOLUNTARY DISSOLUTION 2021-01-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State